Company NameCity Guides Limited
Company StatusDissolved
Company Number05443216
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date25 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Sam Alim
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years after company formation)
Appointment Duration11 years, 1 month (closed 25 July 2019)
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence Address31 Duchess Road
Birmingham
B16 8JD
Secretary NameHanover Company Services Limited (Corporation)
StatusClosed
Appointed05 June 2005(1 month after company formation)
Appointment Duration14 years, 1 month (closed 25 July 2019)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameSetsu Adachi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleManager
Correspondence Address1 Auchinleck Square
Edgbaston
Birmingham
West Midlands
B15 1DU
Secretary NameMr Hasmukhray Patel
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Augustus Road
Edgbaston
Birmingham
B15 3PG
Director NameMr Sayeed Alim
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Duchess Road
Birmingham
West Midlands
B16 8JD
Director NameSetsu Adachi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2008(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Duchess Road
Birmingham
West Midlands
B16 8JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2007
Net Worth£8,174
Cash£61,057
Current Liabilities£166,915

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2019Final Gazette dissolved following liquidation (1 page)
25 April 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
29 March 2019Insolvency:liq 12 - notice of release of former liquidator by secretary of state (4 pages)
23 January 2019Liquidators' statement of receipts and payments to 20 December 2018 (5 pages)
30 July 2018Liquidators' statement of receipts and payments to 20 June 2018 (5 pages)
18 January 2018Liquidators' statement of receipts and payments to 20 December 2017 (5 pages)
7 July 2017Liquidators' statement of receipts and payments to 20 June 2017 (5 pages)
7 July 2017Liquidators' statement of receipts and payments to 20 June 2017 (5 pages)
16 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (5 pages)
16 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (5 pages)
1 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (5 pages)
1 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (5 pages)
11 January 2016Liquidators statement of receipts and payments to 20 December 2015 (5 pages)
11 January 2016Liquidators' statement of receipts and payments to 20 December 2015 (5 pages)
11 January 2016Liquidators' statement of receipts and payments to 20 December 2015 (5 pages)
3 July 2015Liquidators' statement of receipts and payments to 20 June 2015 (5 pages)
3 July 2015Liquidators' statement of receipts and payments to 20 June 2015 (5 pages)
3 July 2015Liquidators statement of receipts and payments to 20 June 2015 (5 pages)
21 January 2015Liquidators statement of receipts and payments to 20 December 2014 (5 pages)
21 January 2015Liquidators' statement of receipts and payments to 20 December 2014 (5 pages)
21 January 2015Liquidators' statement of receipts and payments to 20 December 2014 (5 pages)
18 July 2014Liquidators statement of receipts and payments to 20 June 2014 (5 pages)
18 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
18 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
13 January 2014Liquidators statement of receipts and payments to 20 December 2013 (8 pages)
13 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (8 pages)
13 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (8 pages)
9 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 20 June 2013 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
9 July 2012Liquidators statement of receipts and payments to 20 June 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
26 January 2012Court order insolvency:- replacement of liquidator (11 pages)
26 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2012Court order insolvency:- replacement of liquidator (11 pages)
26 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 20 December 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
28 January 2011Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 28 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
24 December 2009Statement of affairs with form 4.19 (6 pages)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-21
(1 page)
24 December 2009Appointment of a voluntary liquidator (2 pages)
24 December 2009Registered office address changed from Po Box 6160 Birmingham B16 8XA on 24 December 2009 (2 pages)
24 December 2009Registered office address changed from Po Box 6160 Birmingham B16 8XA on 24 December 2009 (2 pages)
24 December 2009Appointment of a voluntary liquidator (2 pages)
24 December 2009Statement of affairs with form 4.19 (6 pages)
22 July 2009Return made up to 04/05/09; full list of members (3 pages)
22 July 2009Return made up to 04/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Director appointed mr sam alim (1 page)
5 June 2008Director appointed mr sam alim (1 page)
4 June 2008Appointment terminated director setsu adachi (1 page)
4 June 2008Appointment terminated director setsu adachi (1 page)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page)
18 April 2008Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Return made up to 04/05/07; full list of members (2 pages)
8 August 2007Return made up to 04/05/07; full list of members (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: unit 1 auchinleck square edgbaston birmingham B15 1DU (1 page)
25 July 2006Registered office changed on 25/07/06 from: unit 1 auchinleck square edgbaston birmingham B15 1DU (1 page)
24 July 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 September 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (1 page)
10 July 2005Registered office changed on 10/07/05 from: 17 soho road handsworth birmingham B21 9SN (1 page)
10 July 2005Registered office changed on 10/07/05 from: 17 soho road handsworth birmingham B21 9SN (1 page)
13 May 2005Registered office changed on 13/05/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page)
13 May 2005Registered office changed on 13/05/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 May 2005Incorporation (6 pages)
4 May 2005Incorporation (6 pages)